London
W1W 7LT
Director Name | Mr William Stephen McKenzie |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2023(26 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Great Portland Street, First Floor London W1W 7LT |
Director Name | Mark Palmer |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Role | Maintenance |
Country of Residence | England |
Correspondence Address | 9 The Fairway Northwood Middlesex HA6 3DZ |
Secretary Name | Laura Mary Ann Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 The Fairway Northwood Middlesex HA6 3DZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Financial Executives Group Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2023(26 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 21 March 2024) |
Correspondence Address | 85 Great Portland Street, First Floor London W1W 7LT |
Website | londoncontracts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01689 859292 |
Telephone region | Orpington |
Registered Address | 85 Great Portland Street, First Floor London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
50 at £1 | Laura Palmer 49.50% Ordinary |
---|---|
50 at £1 | Mark Palmer 49.50% Ordinary |
1 at £1 | Graham Janes 0.99% B |
Year | 2014 |
---|---|
Net Worth | £90,339 |
Cash | £72,140 |
Current Liabilities | £56,980 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
19 January 2024 | Confirmation statement made on 19 January 2024 with updates (5 pages) |
---|---|
21 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
12 July 2023 | Termination of appointment of Mark Palmer as a director on 20 June 2023 (1 page) |
12 July 2023 | Cessation of Mark Palmer as a person with significant control on 20 June 2023 (1 page) |
12 July 2023 | Termination of appointment of Laura Mary Ann Palmer as a secretary on 20 June 2023 (1 page) |
12 July 2023 | Cessation of Laura Mary Ann Palmer as a person with significant control on 20 June 2023 (1 page) |
12 July 2023 | Appointment of Mr William Stephen Mckenzie as a director on 20 June 2023 (2 pages) |
12 July 2023 | Appointment of Financial Executives Group Llp as a secretary on 20 June 2023 (2 pages) |
12 July 2023 | Appointment of Mr Trevor Hughes as a director on 20 June 2023 (2 pages) |
14 June 2023 | Previous accounting period shortened from 31 August 2023 to 31 March 2023 (1 page) |
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
21 April 2023 | Notification of Mark Palmer as a person with significant control on 14 April 2023 (2 pages) |
21 April 2023 | Notification of Laura Mary Ann Palmer as a person with significant control on 14 April 2023 (2 pages) |
17 April 2023 | Notification of Smart Group Facilities Management Limited as a person with significant control on 14 April 2023 (2 pages) |
17 April 2023 | Cessation of Laura Mary Ann Palmer as a person with significant control on 14 April 2023 (1 page) |
17 April 2023 | Cessation of Mark Palmer as a person with significant control on 14 April 2023 (1 page) |
3 April 2023 | Registered office address changed from 9 the Fairway Northwood Middlesex HA6 3DZ to 85 Great Portland Street, First Floor London W1W 7LT on 3 April 2023 (1 page) |
20 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
21 April 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
20 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
2 February 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
21 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
8 June 2020 | Change of details for Mrs Laura Palmer as a person with significant control on 1 June 2020 (2 pages) |
8 June 2020 | Secretary's details changed for Laura Palmer on 1 June 2020 (1 page) |
24 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
15 January 2020 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
21 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
20 April 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
1 February 2018 | Director's details changed for Mark Palmer on 1 January 2018 (2 pages) |
1 February 2018 | Change of details for Mr Mark Palmer as a person with significant control on 1 January 2018 (2 pages) |
1 February 2018 | Change of details for Mrs Laura Palmer as a person with significant control on 1 January 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
28 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
22 January 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
15 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
15 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
26 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
24 January 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
25 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
5 October 2009 | Secretary's details changed for Laura Palmer on 5 October 2009 (1 page) |
5 October 2009 | Director's details changed for Mark Palmer on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mark Palmer on 5 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Laura Palmer on 5 October 2009 (1 page) |
5 October 2009 | Director's details changed for Mark Palmer on 5 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Laura Palmer on 5 October 2009 (1 page) |
20 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from 3 the shires watford herts. WD25 0JL united kingdom (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 3 the shires watford herts. WD25 0JL united kingdom (1 page) |
29 December 2008 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from burwood (pinner) LIMITED 4 paines lane pinner middlesex HA5 3DQ (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from 3 the shires watford herts. WD25 0JL united kingdom (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from burwood (pinner) LIMITED 4 paines lane pinner middlesex HA5 3DQ (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from 3 the shires watford herts. WD25 0JL united kingdom (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
22 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
22 January 2008 | Secretary's particulars changed (1 page) |
22 January 2008 | Secretary's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
4 July 2007 | Company name changed cleaning and gardening contracts LIMITED\certificate issued on 04/07/07 (2 pages) |
4 July 2007 | Company name changed cleaning and gardening contracts LIMITED\certificate issued on 04/07/07 (2 pages) |
25 January 2007 | Return made up to 20/01/07; full list of members (3 pages) |
25 January 2007 | Secretary's particulars changed (1 page) |
25 January 2007 | Return made up to 20/01/07; full list of members (3 pages) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Secretary's particulars changed (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: 88-98 college road harrow middlesex HA1 1RA (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: 88-98 college road harrow middlesex HA1 1RA (1 page) |
14 February 2006 | Secretary's particulars changed (1 page) |
14 February 2006 | Secretary's particulars changed (1 page) |
14 February 2006 | Return made up to 20/01/06; full list of members (3 pages) |
14 February 2006 | Return made up to 20/01/06; full list of members (3 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
19 January 2005 | Return made up to 20/01/05; full list of members (6 pages) |
19 January 2005 | Return made up to 20/01/05; full list of members (6 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
3 March 2004 | Company name changed M. palmer LIMITED\certificate issued on 03/03/04 (2 pages) |
3 March 2004 | Company name changed M. palmer LIMITED\certificate issued on 03/03/04 (2 pages) |
17 February 2004 | Return made up to 20/01/04; full list of members
|
17 February 2004 | Return made up to 20/01/04; full list of members
|
7 July 2003 | Company name changed kingfisher flat maintenance limi ted\certificate issued on 07/07/03 (2 pages) |
7 July 2003 | Company name changed kingfisher flat maintenance limi ted\certificate issued on 07/07/03 (2 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
22 January 2003 | Return made up to 20/01/03; full list of members (6 pages) |
22 January 2003 | Return made up to 20/01/03; full list of members (6 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
4 February 2002 | Director's particulars changed (1 page) |
4 February 2002 | Director's particulars changed (1 page) |
4 February 2002 | Secretary's particulars changed (1 page) |
4 February 2002 | Return made up to 20/01/02; full list of members (5 pages) |
4 February 2002 | Secretary's particulars changed (1 page) |
4 February 2002 | Return made up to 20/01/02; full list of members (5 pages) |
12 December 2001 | Director's particulars changed (1 page) |
12 December 2001 | Director's particulars changed (1 page) |
9 April 2001 | Ad 01/04/01--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
9 April 2001 | Ad 01/04/01--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
21 March 2001 | Return made up to 20/01/01; full list of members (6 pages) |
21 March 2001 | Return made up to 20/01/01; full list of members (6 pages) |
26 October 2000 | £ nc 1000/2000 04/09/00 (1 page) |
26 October 2000 | Resolutions
|
26 October 2000 | Resolutions
|
26 October 2000 | £ nc 1000/2000 04/09/00 (1 page) |
12 September 2000 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
12 September 2000 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
6 September 2000 | Accounting reference date shortened from 31/01/01 to 31/08/00 (1 page) |
6 September 2000 | Accounting reference date shortened from 31/01/01 to 31/08/00 (1 page) |
9 February 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
9 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
9 February 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
9 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
10 February 1999 | Return made up to 20/01/99; full list of members (6 pages) |
10 February 1999 | Return made up to 20/01/99; full list of members (6 pages) |
9 February 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
9 February 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
19 February 1998 | Return made up to 20/01/98; full list of members
|
19 February 1998 | Return made up to 20/01/98; full list of members
|
10 February 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
10 February 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | Secretary resigned (1 page) |
14 February 1997 | New secretary appointed (2 pages) |
14 February 1997 | Secretary resigned (1 page) |
14 February 1997 | New secretary appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
12 February 1997 | Ad 20/01/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
12 February 1997 | Ad 20/01/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
20 January 1997 | Incorporation (17 pages) |
20 January 1997 | Incorporation (17 pages) |